BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

Size: px
Start display at page:

Download "BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY"

Transcription

1 BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A) (11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the CodeOrdinance # of Miami-Dade County, Florida and , Florida Statutes. The Children s Trust has as its general purpose the provision of health, safety and development services to children, and the promotion of parental and community responsibility for children throughout Miami-Dade County, as more fully set forth in the above stated laws. Article CIII of Chapter 2 of the Code Ordinance # of Miami-Dade County shall hereinafter be referred to as the Ordinance. The Children s Trust shall hereinafter be referred to as The Children s Trust. Article I. Membership and Term of Office A. Membership The Children s Trust shall consist of thirty-three (33) members as established in the Ordinance. The members shall be appointed and shall serve terms as established in the Ordinance. Collectively the thirty-three (33) members of The Children s Trust shall be referred to as the Board. B. Vacancy of Members Vacancies on the Board shall be filled as soon as is practicable by the appropriate appointing authority, in accordance with the Ordinance and these bylaws. C. Removal of Members A Board member may only be removed in accordance with , Florida Statutes, the Ordinance and these bylaws. Article II. Organization of the Board A. Election of Officers 1. Every two years, but no later than At the April Trust Board meeting, the Board shall elect the following officers: a Board cchair, vice chair, treasurer and secretary. Each officer (all of whom shall be a members of the Board). The Nominating Committee shall recommend a slate of officers pursuant to Article II (F) (3) (a). The chair also shall accept nominations from the floor. The vote for the election of officers may be by voice vote. 2. At the direction of the Nominating Committee, and no less than 60 days before the Board meeting at which any officers are to be elected (or in the case of a vacancy 30 days), the president/chief executive officer shall solicit from all members of the Board nominations for each such officer position through written communication. All nominations must be submitted to the president/chief executive officer no later than the date specified in the written communication. The Nominating Committee shall consider all nominations submitted and recommend a slate of officers to the Board for its consideration and vote. At any Board meeting at which any officers are to be elected, the Board Chair will not accept nominations from the floor. B. Terms of Officers Each Oofficers shall serve for a term of up to two (2) years and may be eligible for re-election for no more than two (2) additional successive terms. Officers shall serve no more than a (maximum of six (6) years consecutive yearsserving). 1 of 13

2 C. Vacancy of Officers If a vacancy should occur in any officer positionone of these offices, the Board shall proceed to elect a Board member to fill such vacancy at a regular or special meeting as soon as reasonably possible. The president/chief executive officer shall solicit nominations for each vacancy and present them to the Nominating committee. The Nominating Committee shall recommend a candidate to fill such vacancy in accordance with the procedures in Article II (A) (2). The officer so elected shall serve the remainder of the unexpired term and thereafter may serve in the same office for no more than two (2) additional successive terms. D. Removal of Officers An officer can be removed from office, with or without cause, by a majority of members of the board then serving, as set forth in Article V of these bylaws. The Board shall proceed to fill the vacancy as provided by Article II, C, of the bylaws for the unexpired term of the officer being replaced. E. Duties of Officers 1. The chair shall: a) Preside at all meetings of the Board. b) Be an ex officio, non-voting member of all committees of the Board. c) Appoint all ad hoc Board committees., the terms of which may not exceed the term of the chair. d) Appoint the Committee cchair, vice-chair and members of each standing committee, except for those as otherwise specifically appointed provided inby these bylaws and shall provide notification to the Board of such appointments. The Board Chair shall consider the committee s members job responsibilities in making such appointments. e) Perform all duties as may be assigned by the Board. f) Be authorized to negotiate the president/chief executive officer s initial salary and benefits, and shall be subject to the approval of the Executive Committee. The Board Chair, in consultation with the Human Resources Committee, shall also determine the compensation adjustment, if any, to be made to the president/chief executive officer s salary and benefits in each subsequent contract year, subject to allocation of funds in the budget approved by the Board at the beginning of the applicable fiscal year. e)g) If there is an anticipated or actual vacancy in the president/chief executive officer position, the Board Chair shall appoint a search committee to seek candidates to fill such position. 2. The vice-chair shall: a) Preside at all meetings of the Board in the absence of the chair. b) Perform all duties as may be assigned by the Board. c) Assume the office and duties of the chair, in the event that office becomes vacant, until the Board fills such vacancy through an election as set forth in Article II, C. 3. The secretary shall: a) Ensure that minutes of meetings are accurately recorded. b) Perform all duties as may be assigned by the Board. c) Assume the office and duties of the vice-chair, in the event that office becomes vacant, until the Board fills such vacancy through an election as set forth in Article II, C. In the event the offices of both the chair and the vice-chair should become vacant, the secretary shall assume the office of the chair until the Board fills such vacancy through an election as set forth in Article II, C. 4. The treasurer shall: a) Serve as the chair of the Finance and Operations Committee. 2 of 13

3 a)b) b)c) Advise and consult with staff regarding the fiscal affairs of The Children s Trust. Perform all duties as may be assigned by the Board. F. Committees In General 1. Appointment. Refer to E 1. d Members and chairs of all committees, with the exception of those specifically appointed by these bylaws, shall be appointed by the chair subject to approval by the Board. 2. Removal. A committee member may be removed upon recommendation of the Board cchair and or a majority vote of the Executive Committee present at an Executive Committee meeting. 3. Terms. A member shall serve a two-year term on a committee. Members of all committees, including those serving as chair and vice-chair, shall serve in those capacities until their successors have been appointed or the committee has been discharged. 4. The Chair as Ex Officio Member. The chair of the Board Chair shall serve as an ex officio, non-voting member on all committees, except the Executive Committee.where the chair is specifically appointed to serve by these bylaws. 5. Frequency of Meetings. Committees shall hold meetings as determined necessary by the committee chair. 6. Subcommittees. Ad hoc subcommittees may be constituted as necessary by the committee chair. 7. Quorum shall consist of three (3)be one-third (1/3) of all Trust Board members appointed to a committee, unless otherwise stated in the bylaws. 8. All resolutions shall be presented to the appropriate assigned committee for review and recommendation before being forwarded to the Board for final approval. In the event that a resolution fails to be approved by the assigned committee, it will be forwarded to the Board for review and consideration Additionally, the Board Chair may determine to present an item directly to the Board for good cause. G. The Standing Committees shall be as follows: 1. Executive Committee. The Executive Committee shall consist of the four (4) officers, the chairs of the standing committees who are not otherwise officers, and three (3) additional Board members; a quorum shall be three (3) members. The Board cchair and vice-chair of the Board shall serve as chair and vice-chair of the Executive Committee. The Executive Committee shall, as necessary: a) Act foron behalf of the Board whenever emergency action is needed and where of the Board is required under circumstances makeing it impossible to assemble the Board members in a timely manner or as the Board Chair may deem necessary. b) Transact routine business between scheduled meetings of the Board, subject to the limitations imposed by sections (c) and (d) of this section. c) Take no action that conflicts with the policies and expressed wishes of the Board. d) Submit for ratification to the Board at the Board s next meeting, all actions taken between scheduled meetings of the Board. e) Shall appoint annually an Audit Subcommittee to review, and as necessary, make recommendations to the Executive Committee. The treasurer shall not be a member of the Audit Subcommittee. 2. Finance and Operations Committee. The Finance and Operations Committee shall consist of a minimum of seven (7) members including the treasurer of the Board.; a quorum shall be three (3) members. The treasurer shall be the chair of the Finance and Operations ccommittee and the Board chair shall appoint the vice-chair of the committee. At the discretion of the Board 3 of 13

4 chair, two (2) additional members may be appointed to the Finance and Operations Committee; a quorum shall be three (3) members. The Finance and Operations Committee shall: a) Assist the treasurer in performing the duties of his/her office. which shall include advising and consulting with staff regarding the fiscal affairs of The Children s Trust. b) Review an annual budget prepared by staff; make revisions thereto as the Finance and Operations Committee deems appropriate; submit such annual budget to the Board for its review and approvalkeep the Board fully advised as to The Children s Trust s compliance with the financial duties of The Children s Trust as set forth in the Ordinance and other applicable laws. c) Review and revise as appropriate an annual budget prepared by staff for review and approval by the Board c) Develop and periodically review the policies governing the investment and use of The Children s Trust s funds. d) Develop appropriate accounting, budgeting and financial management polices. Review with staff at least annually The Children s Trust s investments. e) Hold staff accountable for the preparation of the required fiscal reports and accountings for the Board Approve the staff s selection of banks and investment advisors. f) Serve as the audit committee of the Board and, in such capacity establish criteria for the selection of the auditor of The Children s Trust and review the recommendations of a separately convened auditor review panel comprised of disinterested and qualified individuals recommended by staff and approved by the Finance and Operations Committee. The auditor review panel will review and evaluate applicants to serve as the auditor in accordance with the criteria established by the Finance and Operations Committee.Report to the Board at least quarterly regarding the management and investment of all funds of The Children s Trust. f)g) The Chief Financial Officer will present the candidates for consideration to be selected as the auditor to the Finance and Operations Committee. The Finance and Operations Committee will make a selection based on the recommendations of the Chief Financial Officer, which will be presented to the full board for approval. h) Review and forward to the Board all financial statements that are necessary and proper for carrying out the powers and duties of The Children s Trust. Review with the auditor of The Children s Trust audit reports, the Comprehensive Annual Financial Report (CAFR) and such other matters as the Finance and Operations Committee may determine. g)i) h) Oversee the selection of auditors, banks and investment advisors. i) Receive and review audit reports. j) The Finance and Operations Committee chair shall appoint annually a Budget Subcommittee to make recommendations to the Finance and Operations Committee regarding the budget preparation. k) Review and recommend to the Board policies which govern use of the funds of The Children s Trust. l) Review staff proposals and make recommendations to the Board regarding procurement of goods and services. m) Evaluate and monitor the performance of goods and services procured. 3. Human Resources. The Human Resources Committee shall consist of no more than seven (7) members.; a quorum shall be three (3) members. The Board chair shall appoint the chair and the vice-chair of the committee. The Human Resources Committee shall as necessary: a) Advise and consult staff in the development and implementation of the human resources policies and wage and benefits packages, and recommend the same to the Board for approval. 4 of 13

5 b) Review proposals of companies offering employee insurance and benefits programs. c) Review and monitor the affirmative action plan developed by staff. d) Conduct an annual performance evaluation of the president/chief executive officer of The Trust. 4. Program Services and Childhood Health Committee. The Program Services and Childhood Health Committee shall consist of a minimum of nine (9) members.; a quorum shall be three (3) members. The Board chair shall appoint the chair and vice-chair of the committee. At the discretion of the Board chair, two (2) additional members may be appointed to the Committee; a quorum shall be three (3) members. The Committee shall, as necessary: a) Review staff proposals and make investment recommendations to the Board regarding program services. b) Monitor and evaluate the performance of program services in which The Trust has invested or in which it may choose to invest. c) Review and make recommendations regarding the development of quality measures and outcome measures by which to evaluate the performance of program services. d) Review staff proposals and make recommendations to the Board regarding investments in health and child development services for children. e) Monitor and evaluate the performance of health and child development services in which The Trust has invested or in which it may choose to invest. f) Review and make recommendations regarding the development of quality measures and outcome measures by which to evaluate the performance of health and child development services. H. The Ad Hoc Committees shall be as follows: 1. Nominating Committee. The committee shall consist of a minimum of six (6) members. The Nominating Committee shall be convened as needed by either the Board cchair of the Board subject to approval by or the Board. The committee shall consist of the vice-chair of the Board and six (6) Board members selected by the Board chair, subject to the approval of the Board. A quorum shall be three (3) members. The Board chair shall appoint the chair and vice-chair of the committee. a) The purpose of the Nominating Committee shall, as necessary, is be to solicit candidates to fill the four (4) at-large positions to the Board and make recommendations to the Board. The Committee shall forward its recommendations to the Board along with the list of all candidates who applied. The Board chair shall accept nominations from the floor from the list of candidates. b) The Nominating Committee shall also make recommendations to the Board of the organizations eligible to fill the Board member seats to be designated by a locally recognized faith-based coalition and a local alliance or coalition engaged in cross-system planning for health and social service delivery in the county. In accordance with Section (d) of the Code of Miami-Dade County, a single representative from each of these organizations may serve for a term of two (2) years and may be eligible for re-appointment for no more than two additional successive terms (maximum of six years consecutive serving. Before to the expiration of the third term with respect to each such organization, the Nominating Committee shall consider and recommend to the Board for approval whether the same organization should continue to fill a Board member seat or it another eligible organization recommended by the Nominating Committee should be designated for such purpose. necessitated by vacancies. Every two (2) years it shall make recommendations to the Board for election of officers in a timely manner in accordance with these bylaws. 5 of 13

6 c) The Nominating Committee shall also make recommendations to fill officer positions in accordance with Article II. 1.d) The Nominating Committee may determine the process by which it chooses the candidates to recommend to the Board to fill all Board and officer vacancies and shall take into consideration any term limits applicable to any individuals considered. 2. Other Ad hoc Committees. Ad hoc committeesthe Board Chair may be established either by motion of the Board or by the chair provided that ad hoc committees. established by the chair of the Board shall be confirmed by the Board and shall not be established for a period of time exceeding the unexpired term of the chair of the Board. Article III. Meetings A. Regular Meetings 1. Schedule. The Board Chair shall establish the schedule of regular Board meetings. shall be established by the Board. The Board shall generally hold no less than one regular board meeting each month for the transaction of business (except for August and December, when a meeting shall not be held without prior approval of the Board). 2. Annual Meeting. The annual meeting, at which officers shall be elected, shall be held at the April meeting Notice. As soon as the schedule of regularly scheduled meetings is established, notice to the public shall be provided as required by of Florida Statutes. Written notice of regular meetings of the Board shall be given to each member at least seven (7) days prior to each meeting, or such lesser time as may be permitted under law and Florida Statute. If possible, said notice is to be accompanied by an agenda specifying the subject(s) of the meeting; if not possible, the agenda shall be distributed at the meeting. 4. Workshop Meetings. Regular meetings may include workshop meetings Cancellation/Rescheduling. Meetings may only be cancelled or rescheduled by the Board cchair or a majority vote of the Board members present at a regularly scheduled meeting. However, in the event the president/chief executive officer is notified between regularly scheduled meetings that a quorum will not be available for the next regularly scheduled meeting, such meeting may be canceled or rescheduled by the Board cchair or a majority vote. All members shall be notified of such cancellation or rescheduling with as much notice as possible; but in no event shall such notice be less than that given for special meetings as provided in Article III (B)(2). B. Special Meetings 1. How Convened. The Board shall convene in special meetings when called by the chair, the vicechair in the absence of the chair, or upon request of a majority of the members of the Board to discuss specific topics of interest to the Board. This may also include workshop meetings. 2. Workshop Meetings. Special meetings may include workshop meetings. 6 of 13

7 3.2. Notice. Notice to the public shall be provided as required by , Florida Statutes. Seven (7) days notice shall be given to all members of the Board. If possible, said notice is to be accompanied by an agenda specifying the subject(s) of the meeting; if not possible, the agenda shall be distributed at the meeting.written notice of special meetings of the Board shall be given to each member at least seven (7) days prior to each meeting, or such lesser time as may be permitted under law and Florida Statute. If possible, said notice is to be accompanied by an agenda specifying the subject(s) of the meeting; if not possible, the agenda shall be distributed at the meeting. 4. Minutes. The minutes of the meeting shall show the manner and method by which notice of the meeting was given to each member or shall show a waiver of notice. C. Emergency Meetings 1. How Convened. Emergency meetings of the Board may be called by the chair if there is a bona fide emergency, or in the absence of the chair, by the vice-chair. In the absence of both the chair and vice-chair, an emergency meeting may be called by another officer, or by the Ppresident/chief executive officerceo. 2. Notice. Twenty-four (24) hours notice of an emergency meeting shall be given to each member of the Board and to the public. If after reasonable diligence, it is impossible to give notice to each member or because of the nature of the emergency it is impossible to let twenty-four (24) hours lapse before the meeting;, such failure shall not affect the legality of the meeting if a quorum is in attendance. 3. Agenda. If possible, said notice is to be accompanied by an agenda specifying the subject(s) of the emergency meeting; if not possible, the agenda shall be distributed at the meeting. Only those subject(s) appearing on the emergency meeting agenda may be discussed at that meeting; however, the annual budget shall not be approved at an emergency meeting. 4. Time and Location. The date, time and location of the emergency meeting shall be determined by the chair, vice-chair, officer or Ppresident/chief executive officerceo, as appropriate. 5. Minutes. The minutes of each emergency meeting shall show the manner and method by which notice of the emergency meeting was given to each member or shall show a waiver of notice Ratification. The Board shall ratify aany action taken at an emergency meeting shall be ratified by the Board at the next regular or special meeting. D. Place of Meetings 1. Meetings shall be held in such places so as to comply with the Sunshine Law (Chapter 286 of Florida Statutes) and Florida Statutes , as these laws may be amended from time to time. 2. Notice for all meetings shall be made in compliance with the Sunshine Law and Florida Statutes , as these laws may be amended from time to time. E. Order of Business The order of business for meetings shall be as determined by the Board. F. Minutes Meetings shall be recorded by audio-cassette or by a court reporter. Summary Minutes of each meeting of the Board shall be accurately taken, preserved and provided to members at, or before, 7 of 13

8 the next regular meeting. a) Minutes, recording. The transcript of the minutes (if available) or summary minutes of each meeting shall be reviewed A summary of the actions taken by the Board shall be reviewed by the Clerk of the Board and/or designated Trust staff, corrected if necessary, and approved at the next regular meeting.; provided this action may be taken at an intervening special meeting if the Board desires. The minutes shall be signed by the secretary or president/chief executive officer after approval and shall be kept as a public record in a permanent record either hard copy or electronically, bound book in The Children s Trust s office. Transcripts of each meeting will be posted on The Children s Trust s website. b) Minutes, contents. Unless otherwise shown by the minutes, it shall be presumed that the voice vote or silence of each member present supported any action taken by the Board. Votes against or abstentions with respect to any action shall be recorded in the minutes. G. Notices All notices shall be in writing and shall set forth the time, date and place of any meeting. The notice, if mailed, shall be deemed to have been delivered when deposited in the United States mail, postage prepaid, addressed to the member as his or her address appears in the records of the Board. A notice may also be delivered in person, by facsimile or by electronic mail. H.G. Public Comment Each member of the public person, other than staff of The Children s Trust, who desires to address the Board at a meeting about a proposition or matter before the Board, shall register with the Clerk of the Board and request an opportunity to speak about any specific item. Public comments will be made at the beginning of the meeting unless otherwise determined by the Board Chair. The person shall state her or his name; address; if the person is speaking on his or her own behalf; or if the person represents an organization and is representing the views of the organization. Unless the Board Chair grants further time is granted by the Board, each individual shall be limited to a statement of three (3) minutes. All remarks shall be addressed to the Board as a whole and not to an individual Board member. No questions shall be asked to individual Board members. Article IV. Voting and Quorum 1. Each Board member: a) Shall have one (1) vote that can only be exercised by the member or duly appointed designee. Vote by proxy is not allowed. Public officials entitled to a designee pursuant to the state statute and the Ordinance, b) Public officials entitled to a designee pursuant to the state statute or the Ordinance Mmay appoint a designee for no less than one quarter of a yeartwelve months by giving notice to the chairclerk of the Board of such appointment. Appointed designees shall be considered the same as a Board member. 2. The presence of a majority of all members then serving on the Board shall be necessary at any meeting to constitute a quorum to transact business. 3. Action on any proposal shall require an affirmative vote of a majority of the members present, except for the following items: a) Action on matters relating to amendment of these bylaws will require a majority vote of all members then serving on the Board as required by Article XIII. 8 of 13

9 b) Adoption of the annual budget shall require an may only be taken by affirmative vote of a majority of all members then serving on the Board in accordance with of the Florida Statutes., including the Juvenile Court judge who may vote and be counted when determining a majority for purposes of adopting the annual budget, as set forth in Article VII. c) Adoption of the millage rates, or any estimates thereof, may only be taken by shall require an affirmative vote of a majority of all members then serving on the Board, withexcluding the Juvenile Court judge who shall neithernot voteing and notnor be being counted in determining a majority for purposes of adopting the millage rates, or any estimates thereof., as set forth in Article VII. d) Action waiving the Board s procurement procedures of The Children s Trust shall require an affirmativemay only be taken by a majority vote of two-thirds of all members then serving on the Board. e) Action hiring or firing the president/chief executive officer may only be taken by a vote of a majority of all members then serving on the Board. f) Actions removing an officer shall require an affirmativemay only be taken by a vote of a majority of all members then serving on the Board., as set forth in Article II. 4. Once a quorum is established a Board meeting may commence. Subject to approval of the Board Chair or Committee Chair, Uupon good cause shown (such as being out of town or hospitalized) as to why he or she cannot physically be present at a meeting, any Board member may request to attend a Children s Trust meeting of the Board or a committee meeting by audio interactive telephone conference.; A Board member who seeks approval to participate a meeting by audio interactive telephone conference shall request such approval at least twenty-four hours before the meeting by written notice to the Clerk of the Board, which shall include a description of the reasons the Board member cannot attend in person. however, aa Board member attending the meeting by audio interactive telephone conference or any other device shall not be counted to establish a quorum. and shall not vote. Article V. Board Attendance All Board member/designee member notifications of absence from a Board meeting must be submitted in writing ( ) by the close of business on the business day preceding the Board meeting the member/designee member cannot attend. The notification must set forth the reason(s) for the member/designee s absence and be sent to the Clerk of the Board, with copy to the Ppresident/CEOchief executive officer. When a Board member/designee member has been absent from three (3) Board meetings within a fiscal year, the member/designee member shall be deemed to have resigned from The Children s Trust Board unless the Board Chair excuses an absence for good cause. Good cause shall be an illness of the member/designee; death or serious illness of a family member of the member/designee; or other circumstance beyond the control of the member/designee. The Board Chair may approve a maximum of one (1) excused absence per member/designee within a fiscal year. All other requests for an excused absence from a Board meeting may only be granted in extraordinary and rare circumstances by the Executive Committee, in its discretion. The Board Chair through the Clerk of the Board shall send a letter to any Board member/designee who is absent from two board meetings within a fiscal year notifying the individual that his/her membership status is in jeopardy, encouraging attendance to Board meetings, and be adviseding of the Board meeting attendance requirement. 9 of 13

10 This attendance requirement does not apply to the position held by the Mayor pursuant to the Ordinance.Board members who are elected or appointed government officials and who are unable to name a designee Board member pursuant to the Ordinance. Meeting attendance by representatives: If a Board member/designee member sends a representative to a meeting of the Board of Directors of The Children s Trust, meeting attendance by the representative shall not be counted as attendance by the Board member/designee, and shall not be counted for establishing a quorum and will not be allowed to vote. Article VI. Conflict of Interest 1. Members of the A Board member will, prior to voting on a funding issue that involves any program or agency in which theyhe or she participates as an employee or member of the governing authority, shall disclose their interest in said program or agency and file a disclosure statement with the secretaryclerk of the Board. If a member of the Board has declared a conflict of interest, the member shall abstain from speaking or voting on such issue., hhowever, the member does not need to leave the room during the discussion or voting on the issue. 2. Members of the Board shall comply with all Florida Statutes and County Ordinances relating to conflicts of interest. 3. In accordance with The Children s Trust s Conflict of Interest and Code of Ethics Policy, at all times, Board members will act in such a manner so as to avoid the appearance of impropriety. No member shall serve as a staff member of any agency when The Children s Trust provides more than 10%ten percent of the agency's budget, and the Board funds may pay is provided by The Children s Trust, and no portion of a member's salary may be paid by the Board funds. Article VII. General Powers of the Board The Children s TrustBoard, in carrying out its authorized duties, shall exercise the general powers set forth below. In exercising applying these powers the Board shall, except in emergency situations where it is not feasible to secure such recommendations in advance, consider the recommendations proposals of, and information supplied by, the president/chief executive officer and, where appropriate staff of The Children s Trust staff. It is the intent of the Board that the day-to-day operations, including hiring and firing, of staff are is to be handled by the president/chief executive officer and Trust staff pursuant according to policies adopted by the Board without interference from individual Trust Board members. 1. Determine Policies, Procedures, and Programs The Board shall determine and adopt such policies, procedures and programs as are deemed necessary by it for the efficient operation and general improvement of the conditions of children in Miami-Dade County. 2. Contracts The Board shall constitute the contracting agent for The Children s Trust, unless the Board otherwise delegates such role. is otherwise delegated by the Board. When acting as a body, the Board may make contracts, and sue and be sued, in the name of The Children s Trust; provided that in any suit a change in personnel of the Board shall not abate the suit, which shall proceed as if such change had not taken place. 3. FinanceBudget a) The fiscal year of The Children s Trust the Board shall begin on October 1 and end on 10 of 13

11 September 30. The president/chief executive officer shall be responsible for submitting to the Finance and Operations Committee for its review a tentative written annual budget, which shall be submitted to the Board at or before the June meeting. The budget shall be fromor the period of October 1 through September 30 to coincide with Miami-Dade County fiscal year. At or before the July meeting the Board shall adopt a written annual budget, which shall include its expected income and expenditures for the next fiscal year. Such adoption shall require an affirmative vote of a majority vote of all members then serving on the board. b) The Board shall adopt a written proposed annual millage rate budget of its expected income and expenditures, including a contingency fund, at or before the July meeting. Such adoption shall require an affirmative vote of a majority vote of all members then serving on the Board, excluding the Juvenile Court judge who shall neither vote nor be counted in determining a majority for purposes of adopting the annual millage rate, or any estimate thereof. c) an affirmative vote of a majority vote of all members then serving on the Board, with the Juvenile Court judge voting and being counted in determining a majority for purposes of adopting the annual budget, or any estimate thereof. d)c) The Board shall adopt and establish an actual written proposed millage rate at the time, in the manner and accordance with Florida Law. Such adoption shall require or before the July meeting by an affirmative vote of a majority vote of all members then serving on the Board, with excluding the Juvenile Court judge who shall neithernot voteing and nort being counted in determining a majority for purposes of adopting the annual millage rate, or any estimate thereof. e)d) The Board shall adopt and establish an actual millage rate at the times, in the manner and in accordance with Florida Law by an affirmative vote of a majority vote of all members then serving on the Board, with the Juvenile Court judge not voting and not being counted in determining a majority for purposes of adopting the annual millage rate, or any estimate thereof. The Board shall adopt and establish an annual budget at the time, in the manner and in accordance with Florida Law. Such adoption shall require an affirmative vote of a majority vote of all members then serving on the Board. f)e) The adopted annual written budget and the final millage rate shall be certified and delivered to the Board of County Commissioners on or before October 1 of each year. g)f) All money received by the Board shall be deposited in qualified public depositories, with separate and distinguishable accounts established specifically forin the name of The Children s Trust. h)g) Upon entering the duties of office, the chair, vice chair, treasurer, the chief executive officer, and the chief financial officer shall each give a surety bond in the sum of at least $1,000 for each $1 million or portion thereof of the Board s annual budget, which bond shall be conditioned that each shall faithfully discharge the duties of his or her office. The Children s Trust may pay the premium on such bond. may be paid by the Board as part of the expense of the Board. No other member of the Board shall be required to give bond or other security. 11 of 13

12 Article VIII. Prohibition on Lobbying The Children s Trust shall develop a policy to regulate lobbying during its procurement, funding and award processes. ARTICLE IX. President/Chief Executive Officer The hiring of any individual to serve asa Ppresident/Cchief Eexecutive Oofficer shall be approved employed by a vote of a majority of all members then serving on the Board. The president/chief executive officer shall be employed by written contract, which the chair shall negotiate as referenced in Article II E.f. The president/chief executive officer shall serve at the pleasure of the Board and may be terminated at any time subject to the provisions of the terms of said contract by an affirmative vote of a majority of all members then serving on the Board. The Human Resources Committee of the Board shall conduct an annual performance evaluation of the president/chief executive officer. The powers and duties of the chief executive officer shall include: 1. The employment and development of staff to implement policies and programs of The Children's Trust pursuant to the human resources policies developed by the Board. 2. Work with the Board in developing a strategic plan as applicable and implement same as necessary using the guidelines that the Board established.ensuring that a comprehensive plan for the needs of children and youth in Miami-Dade County is developed. 3. Establishing policies and procedures, subject to the approval of the Board, relating to the evaluation of funding requests, monitoring of programs funded by the Board, employment and evaluation of personnel, and other matters as may be designated by the Board. 4. Maintaining all records of the Board, and requiring Trust employees to keep accurate records and any necessary or appropriate reports. Upon leaving employment with the Board, making available to his/her successor the official records and other records as may be needed in administering the work of the Board. 5. Recommending to the Board for adoption such policies, rules and/or regulations pertaining to the operation and administration of The Children s TrustBoard and/or to the general welfare of Miami-Dade County s children and families as the president/chief executive officer considers necessary or appropriate for the Board s more efficient operation. 6. Attending all regular and, when available, special meetings of the Board and preparing in advance an executive summary of each Trust agenda. An individual TrustBoard member may, through the president/chief executive officer, have items placed on the agenda for any regular or special meeting. Except in emergency situations, the president/chief executive officer shall make recommendations to the Board with respect to concerning any agenda item for which TrustBoard action (either affirmative or negative) is requested or necessary. 7. Acting for the Board as a custodian of its property Preparing for submission to the Board for adoption of the annual budget, proposed amount of tax levy and investment policies for Trust funds Recommending to the Board such contracts for supplies, materials, or services as 12 of 13

13 necessary or appropriate for the work of tthe Children s TrustBoard Performing such other administrative duties as an administrative officer may normally customarily performed by a chief executive officer. 11. The Human Resources Committee of the Board shall conduct an annual performance evaluation of the president/chief executive officer. Article X. Auditor The Board shall appoint an external auditingor firm, following section F.S. who shall report directly to the Board and shall conduct an annual audit. The Board shall not use the same external auditor for more than five (5) consecutive years. Article XI. Legal Counsel Legal counsel shall be provided by the Miami-Dade County Attorney s Office as required by the Ordinance. The Children s Trust has the inherent authority to retain additional counsel as needed to supplement the representation provided by the County Attorney s Office. Article XII. Rules 1. All procedural matters not addressed by these bylaws shall be governed by the latest edition of Robert's Rules of Order. 2. Any conflict between these bylaws and the Ordinance or State Statutes, shall be resolved in favor of the Ordinance or State Statutes. The foregoing amended By-Laws were offered by [Eveline Pierre] who moved its adoption. The motion was seconded by [Hon. Isaac Salver] and upon being put to a vote, the vote was as follows: Motion passed unanimously, [ 22-0]. APPROVED AND ADOPTED by The Children s Trust on this [September 10, 2015]. THE CHILDREN S TRUST MIAMI-DADE COUNTY, FLORIDA BY SECRETARY Approved by County Attorney as to form and legal sufficiency. 13 of 13

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3 CONTENTS Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC.... 3 PREAMBLE... 3 DEFINITIONS... 3 ARTICLE I - OFFICES... 3 ARTICLE

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

More information

NAWIC EDUCATION FOUNDATION BYLAWS

NAWIC EDUCATION FOUNDATION BYLAWS NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. (Doing Business As) CAREERSOURCE OKALOOSA WALTON BY-LAWS APPROVED BY OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP Revised August 2, 2017 OKALOOSA-WALTON

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

More information

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. Section 1.02 Principal Office. The principal office of the corporation

More information

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC.

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. ARTICLE ONE 1.1 The name of the corporation is Marriotts Ridge High School Boosters Club, Inc. hereinafter called the Boosters Club. ARTICLE TWO

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name 0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION

BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION The Ohio Forestry Association, Inc. (the Association ) is a non-profit corporation under Internal Revenue Code 501(c)(6) and

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE BYLAWS OF EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE Eastern Washington University Foundation (Foundation) was established in

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF HEALTHPARTNERS, INC. PREAMBLE This Corporation is operated under Minnesota Statute 62D. It is the parent of a family of health care delivery and health care financing organizations

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA. 98310 BY-LAWS ARTICLE I The Corporation Section 1. The name of the Corporation shall be Kitsap Applied Technologies, hereafter referred to as

More information

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:

More information

BYLAWS OF THE GENESEO FOUNDATION, INC.

BYLAWS OF THE GENESEO FOUNDATION, INC. . BYLAWS OF THE GENESEO FOUNDATION, INC. ARTICLE I NAME The Corporation shall be known as the Geneseo Foundation, Inc. (the Foundation ), with its principal office located in the Village of Geneseo, County

More information

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, 2019 Article I Name The name of the Corporation shall be Girl Scout Council of Colonial Coast (hereinafter referred

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION BYLAWS COMPLETE REVISION 1998 as modified by all amendments through 2018 ORGANIZED AS AN UNINCORPORATED FEDERATION

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED ARTICLE I: Name and Offices Section 1: Name of the Organization The name of the organization is the Sports Car Club of St. Louis, Inc.

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] SEVENTH AMENDED AND RESTATED INTERGOVERNMENTAL COOPERATIVE AGREEMENT Dated: December 8, 2016 4844-6366-9303.5090345\000004 TABLE OF CONTENTS Page ARTICLE

More information

Bylaws of Zonta International

Bylaws of Zonta International Bylaws of Zonta International Article I Name The name of this organization shall be Zonta International. The Objects of Zonta International shall be: Article II Objects (a) To improve the legal, political,

More information

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS CODE OF REGULATIONS OF AKRON ART MUSEUM ARTICLE I General Section 1: Name. The name of the corporation is Akron Art Museum ( AAM ). Section 2:

More information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005

More information

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION These Bylaws govern the affairs of the CLOVIS MUNICIPAL SCHOOLS FOUNDATION, INC., (the "Corporation"), a nonprofit Corporation organized under the New

More information

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE The CHEST Foundation (the Foundation ) shall maintain in the State of Illinois a registered office

More information

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. BY-LAWS OF THE FOUNDATION OF CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. Section 1. Name. ARTICLE I THE CORPORATION The name of the Corporation shall be CNY COLLABORATIVE FAMILY LAW PROFESSIONALS,

More information

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name

More information

BYLAWS FOR ALASKA PUBLIC TELECOMMUNICATIONS, INC.

BYLAWS FOR ALASKA PUBLIC TELECOMMUNICATIONS, INC. BYLAWS FOR ALASKA PUBLIC TELECOMMUNICATIONS, INC. APTI Bylaws 2 BYLAWS OF ALASKA PUBLIC TELECOMMUNICATIONS, INC. (revised June 25, 2009) ARTICLE I...4 IDENTIFICATION...5 Section 1. Corporate and Business

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership ARTICLE I Name Section 1. Section 2. Name - The name of the Institute shall be the Institute of Food Technologists ( INSTITUTE ). Offices - The Institute shall maintain a registered office in the State

More information

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC.

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC. Article I Name Article II Office Article III Objectives and Purposes Section 1. General Section 2. Mission Section 3. Goals Article IV Membership Section 1. Membership Categories Section 2. Dues Section

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National

More information

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Colorado Chapter American College of Emergency Physicians Chapter Bylaws Article I Name

More information

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008 Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008 Revisions Adopted June 2009; September 30, 2009; March 22, 2011; March 22, 2012; March 18, 2013; March 20, 2014;

More information

BYLAWS THE SOCIETY FOR NEUROECONOMICS. (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP

BYLAWS THE SOCIETY FOR NEUROECONOMICS. (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP Society Charter BYLAWS OF THE SOCIETY FOR NEUROECONOMICS (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP Section 1. Members. Any person who has an interest in or has done research relating to neuroeconomics

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

More information

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019)

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019) DRAFT BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Executive Committee January 24, 2019) ARTICLE I NAME 1.1 The name of this organization shall

More information

TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS

TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS ADOPTED JANUARY 26, 2018 INDEX Article Page I NAME 1 II PURPOSE 1 III MEMBERSHIP OF BOARD 2 IV VOTING 3 V OFFICERS OF THE BOARD 3 VI DUTIES OF OFFICERS

More information

BYLAWS. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE

AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE APPROVED AUGUST 3, 2016 AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE Girl Scouting builds girls of courage, confidence and character who make the

More information

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

BYLAWS OF ACADEMY OF MANAGEMENT

BYLAWS OF ACADEMY OF MANAGEMENT BYLAWS OF ACADEMY OF MANAGEMENT ARTICLE I - NAME AND OBJECTIVES ARTICLE II - BOARD OF GOVERNORS ARTICLE III - OFFICERS ARTICLE IV - PROFESSIONAL DIVISIONS AND INTEREST GROUPS ARTICLE V - COMMITTEES AND

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS. ARTICLE I Indenture of Trust

NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS. ARTICLE I Indenture of Trust NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS ARTICLE I Indenture of Trust The name and purposes of the trust, the powers of the trust and of its officers and trustees, and all matters concerning

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ). AMENDED AND RESTATED BYLAWS OF NORTH CAROLINA MEDICAL GROUP MANAGERS a North Carolina nonprofit corporation November 1, 2002; Revised May 13, 2005; Revised September 16, 2005; Revised September 15, 2009;

More information

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 Amended

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

More information

ALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME

ALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME ALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME The name of the organization shall be the Alleghany County Chamber of Commerce, Inc. ARTICLE II PURPOSE The Alleghany County Chamber of Commerce

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE The Association of New Jersey Recyclers (ANJR) is

More information